Eminent-Tech Corporation

Address:
106 Blackwell Crescent, Bradford, ON L3Z 4L4

Eminent-Tech Corporation is a business entity registered at Corporations Canada, with entity identifier is 6213219. The registration start date is March 26, 2004. The current status is Active.

Corporation Overview

Corporation ID 6213219
Business Number 857236202
Corporation Name Eminent-Tech Corporation
Registered Office Address 106 Blackwell Crescent
Bradford
ON L3Z 4L4
Incorporation Date 2004-03-26
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
IJAZ AHMAD RAUF 189 RUE DU GOUVERNEUR, VAUDREUIL-DORION QC J7V 9K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-07 current 106 Blackwell Crescent, Bradford, ON L3Z 4L4
Address 2005-08-30 2020-07-07 46 Casabel Drive, Maple, ON L6A 3L7
Address 2004-03-26 2005-08-30 189 Rue Du Gouverneur, Vaudreuil-dorion, QC J7V 9K7
Name 2005-08-30 current Eminent-Tech Corporation
Name 2004-03-26 2005-08-30 EminenTech Corporation
Status 2004-03-26 current Active / Actif

Activities

Date Activity Details
2005-08-30 Amendment / Modification Name Changed.
RO Changed.
2004-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 106 Blackwell Crescent
City Bradford
Province ON
Postal Code L3Z 4L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12191075 Canada Inc. 102 Blackwell Crescent, Bradford, ON L3Z 4L4 2020-07-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440853 Canada Inc. H8-494 Holland Street West, Bradford West Gwillimbury, ON L3Z 0A2 2019-05-31
Tftcon Construction Inc. 3 Booth Street, Bradford, ON L3Z 0A3 2014-05-06
Twin Flip Investments Inc. 32 Booth Street, Bradford, ON L3Z 0A4 2015-06-10
Ideal Human Intelligence Inc. 35 Milligan Street, Bradford, ON L3Z 0A6 2020-08-21
Green Leaf Roofing Ltd. 25 Milligan St, Bradford, ON L3Z 0A6 2009-05-01
Global Ize Liaison Services Inc. 109 Aishford Road, Bradford, ON L3Z 0A7 2011-11-28
Outside The Box Market Solutions Inc. 69 West Park Avenue, Bradford West Gwillimbury, ON L3Z 0A7 2008-04-17
Saskara Contracting Ltd. 56 Faris Street, Bradford West Gwillimbury, ON L3Z 0A8 2019-05-21
Gimandrew Healthcare Services Inc. 19 Rutherford Road, Bradford, ON L3Z 0A8 2018-11-27
Upscale Carpentry Inc. 41 Gwillimbury Dr, Bradford, ON L3Z 0A8 2018-01-22
Find all corporations in postal code L3Z

Corporation Directors

Name Address
IJAZ AHMAD RAUF 189 RUE DU GOUVERNEUR, VAUDREUIL-DORION QC J7V 9K7, Canada

Competitor

Search similar business entities

City Bradford
Post Code L3Z 4L4

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Domaine Eminent Inc. 501 18th Avenue S.w., Suite 600, Calgary, ON T2S 0C6 1984-07-03
Eminent Films Inc. 5269 Waverly, Montreal, QC H2T 2X6 2002-10-31
Eminent Business Intelligence Corporation 1109 Foxglove Pl, Mississauga, ON L5V 2N5 2008-01-02
Corporation C.a.r. Hi-tech 7391 Boul. St-michel, Montreal, QC H2A 3A1 1998-06-26
Corporation Kree Tech Internationale 6200, Boulevard Grande-allÉe, St-hubert, QC J3Y 1B6 2003-12-04
Tech Blend Corporation 707 Boul. Pierre-tremblay, Saint-jean-sur-richelieu, QC J2X 5G5 1998-11-24
Corporation Prosys Tech 4150 Ste Catherine Ouest, Suite 211, Montreal, QC H3Z 1P4 2004-04-21
Lilium-tech Corporation Ltd. 8674 Av Chaumont, Anjou, QC H1K 1N6 2011-12-21
La Corporation Medi-tech P.h.s. P O Box 40, Ste-rose, Laval, QC H7L 1K7 1985-05-15
Tetra Tech Canada Holding Corporation Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3

Improve Information

Please provide details on Eminent-Tech Corporation by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches